Search icon

SBA TOWERS, INC.

Branch

Company Details

Name: SBA TOWERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1998 (27 years ago)
Date of dissolution: 19 Aug 2011
Branch of: SBA TOWERS, INC., Florida (Company Number P97000045653)
Entity Number: 2233742
ZIP code: 10960
County: Rockland
Place of Formation: Florida
Principal Address: 5900 BROKEN SOUND PKWY NW, BOCA RATON, FL, United States, 33487
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY A STOOPS Chief Executive Officer 5900 BROKEN SOUND PKWY NW, BOCA RATON, FL, United States, 33487

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

History

Start date End date Type Value
2003-07-28 2008-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-07-28 2008-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-03-11 2003-07-28 Address ATTN LEGAL DEPT, 5900 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487, USA (Type of address: Service of Process)
2000-04-06 2002-03-11 Address ONE TOWN CENTER ROAD, THIRD FLOOR, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer)
2000-04-06 2002-03-11 Address ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110819000383 2011-08-19 CERTIFICATE OF TERMINATION 2011-08-19
100406002027 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080718000859 2008-07-18 CERTIFICATE OF CHANGE 2008-07-18
080317002596 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060328002536 2006-03-28 BIENNIAL STATEMENT 2006-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State